Search icon

DEZER DEVELOPMENT, LLC

Company Details

Entity Name: DEZER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2008 (17 years ago)
Document Number: L02000006491
FEI/EIN Number 020625389
Address: 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL, 33160
Mail Address: 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEZER DEVELOPMENT, LLC 401(K) PLAN 2023 020625389 2024-10-14 DEZER DEVELOPMENT, LLC 220
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 3506925702
Plan sponsor’s address 18001 COLLINS AVE FL 31ST, SUNNY ISLES BEACH, FL, 331602722

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing PATTY SABATES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVE, SUNNY ISLES, FL, 33160

Manager

Name Role
DFHINC MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Reimer, David H No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 No data
LC AMENDMENT 2008-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-04-12 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 No data
CANCEL ADM DISS/REV 2003-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., 3D2018-1932 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23511

Parties

Name ANDREW CHESNICK
Role Appellant
Status Active
Representations Glen H. Waldman, Benjamin L. Keime
Name DEZER PROPERTIES LLC
Role Appellee
Status Active
Name DEZER FAMILY HOLDINGS, INC.
Role Appellee
Status Active
Name DEZER SEASHORE HOLDINGS LLC
Role Appellee
Status Active
Name 18555 DEVELOPERS LLC
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name DEZER DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello
Name 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NEOMI DEZERTZOV
Role Appellee
Status Active
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDREW CHESNICK
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW CHESNICK
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion.
Docket Date 2019-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW CHESNICK
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDREW CHESNICK

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State